Company NameStanegate Developments Ltd
Company StatusDissolved
Company Number04037404
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr George David Garton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 day after company formation)
Appointment Duration13 years, 4 months (closed 19 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
Secretary NameDaniel James Garton
NationalityBritish
StatusClosed
Appointed10 December 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address11 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
Secretary NameLynne Garton
NationalityBritish
StatusResigned
Appointed21 July 2000(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address5 Denehead Cottages
Walbottle
Newcastle
Tyne & Wear
NE15 9RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address11 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWarden
WardHumshaugh

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2013Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
28 October 2013Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
31 August 2012Director's details changed for Mr George David Garton on 1 April 2012 (2 pages)
31 August 2012Registered office address changed from New Mills Trout Farm Brampton Cumbria CA8 2QS on 31 August 2012 (1 page)
31 August 2012Registered office address changed from New Mills Trout Farm Brampton Cumbria CA8 2QS on 31 August 2012 (1 page)
31 August 2012Director's details changed for Mr George David Garton on 1 April 2012 (2 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
31 August 2012Director's details changed for Mr George David Garton on 1 April 2012 (2 pages)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
12 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Secretary's details changed for Daniel James Garton on 20 July 2010 (3 pages)
29 September 2010Annual return made up to 20 July 2010 (14 pages)
29 September 2010Secretary's details changed for Daniel James Garton on 20 July 2010 (3 pages)
29 September 2010Annual return made up to 20 July 2010 (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 September 2009Return made up to 20/07/09; no change of members (4 pages)
11 September 2009Return made up to 20/07/09; no change of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 20/07/07; no change of members (6 pages)
27 July 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2007Registered office changed on 22/05/07 from: 5 denehead cottages walbottle newcastle tyne & wear NG15 9RX (1 page)
22 May 2007Registered office changed on 22/05/07 from: 5 denehead cottages walbottle newcastle tyne & wear NG15 9RX (1 page)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Return made up to 20/07/06; full list of members (6 pages)
10 October 2006Return made up to 20/07/06; full list of members (6 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 20/07/05; full list of members (6 pages)
1 September 2005Return made up to 20/07/05; full list of members (6 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 September 2004Return made up to 20/07/04; full list of members (6 pages)
24 September 2004Return made up to 20/07/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 September 2003Return made up to 20/07/03; full list of members (6 pages)
3 September 2003Return made up to 20/07/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002Return made up to 20/07/02; full list of members (6 pages)
12 August 2002Return made up to 20/07/02; full list of members (6 pages)
27 January 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 August 2001Return made up to 20/07/01; full list of members (6 pages)
13 August 2001Return made up to 20/07/01; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)